General information

Walker Interior Architects Limited

Type: NZ Limited Company (Ltd)
9429032052350
New Zealand Business Number
2298049
Company Number
Registered
Company Status
M692120 - Architectural Service
Industry classification codes with description

Walker Interior Architects Limited (New Zealand Business Number 9429032052350) was incorporated on 28 Aug 2009. 2 addresses are in use by the company: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). Level 2, 161 Manukau Road, Epsom, Auckland had been their physical address, until 06 Jul 2021. Walker Interior Architects Limited used other aliases, namely: Walker Retail Architects Limited from 28 Aug 2009 to 17 Sep 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Acanthus Holdings Limited (an entity) located at Epsom, Auckland postcode 1023. "Architectural service" (ANZSIC M692120) is the classification the ABS issued Walker Interior Architects Limited. Businesscheck's database was updated on 24 Mar 2024.

Current address Type Used since
Level 1, 161 Manukau Road, Epsom, Auckland, 1023 Registered & physical & service 06 Jul 2021
Contact info
64 9 3733828
Phone (Phone)
stephen_roke@walker.co.nz
Email
www.walkergrouparchitects.com
Website
Directors
Name and Address Role Period
Ashley John Gillard Allen
Whangaparaoa, Auckland, 0932
Address used since 07 Sep 2015
Director 28 Aug 2009 - current
Mark Grenville Gascoigne
Saint Marys Bay, Auckland, 1011
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Christopher Thomas Bowkett
Auckland, 1071
Address used since 07 Sep 2015
Director 28 Aug 2009 - 01 Nov 2021
Addresses
Previous address Type Period
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 Physical & registered 23 May 2018 - 06 Jul 2021
470 Parnell Road, Parnell, Auckland, 1149 Registered & physical 19 Mar 2013 - 23 May 2018
Hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland, 1149 Physical & registered 23 Jul 2010 - 19 Mar 2013
Whk, Level 6, 51-53 Shortland Street, Auckland Physical & registered 11 Sep 2009 - 23 Jul 2010
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 28 Aug 2009 - 11 Sep 2009
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
10 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Acanthus Holdings Limited
Shareholder NZBN: 9429041778623
Entity (NZ Limited Company)
Epsom
Auckland
1023
30 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Gillard Allen, Ashley John
Individual
Whangaparaoa 0932
28 Aug 2009 - 30 Oct 2015
Bowkett, Christopher Thomas
Individual
Auckland 1071
28 Aug 2009 - 30 Oct 2015
Gillard-allen, Elise Kim
Individual
Whangaparaoa 0932
28 Aug 2009 - 30 Oct 2015
Gillard-allen, Myrtle Lavinia Gertrude
Individual
Whangaparaoa 0932
28 Aug 2009 - 01 Aug 2013
Hockly, Michael John
Individual
Auckland 1071
28 Aug 2009 - 30 Oct 2015
Bowkett, Susan Jane Lillian
Individual
Auckland 1071
28 Aug 2009 - 30 Oct 2015
Gillard Allen, Ashley John
Individual
Whangaparaoa 0932
28 Aug 2009 - 30 Oct 2015

Ultimate Holding Company
Effective Date 27 Oct 2015
Name Acanthus Holdings Limited
Type Ltd
Ultimate Holding Company Number 5709209
Country of origin NZ
Address Suite 1, 470 Parnell Road
Parnell
Auckland 1149
Location
Companies nearby
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Similar companies
Boyden Architects Limited
18a Railway Street
Scarlet Architecture Limited
8 Railway Street
Mccoy + Heine Architects Limited
2/27 Davis Crescent
Form Architects Limited
5 Short Street
Archifact - Architecture & Conservation Limited
Level 2, 24 Augustus Terrace
Lloyd Hartley Architects Limited
Level 2, 24 Augustus Terrace